Advanced company searchLink opens in new window

110 AND 112 BOLDON LANE LIMITED

Company number 08314858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
26 Jul 2016 AA Micro company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Nov 2015 CH01 Director's details changed for Mr David Edward Richter on 3 December 2014
31 Jul 2015 AA Micro company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
01 Aug 2014 AA Micro company accounts made up to 30 November 2013
17 Dec 2013 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 17 December 2013
17 Dec 2013 TM02 Termination of appointment of Land Graham Partnership Llp as a secretary
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association